About

Registered Number: SC332542
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie, ML6 8FS,

 

Having been setup in 2007, Magnus Properties (Inverness) Ltd has its registered office in Airdrie, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. There are 2 directors listed as Brown, Lindsay, Leddy, Angela Mary for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lindsay 22 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
LEDDY, Angela Mary 18 October 2007 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 22 October 2019
AP01 - Appointment of director 22 October 2019
PSC01 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
PSC07 - N/A 22 October 2019
AD01 - Change of registered office address 03 September 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 03 December 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
AA - Annual Accounts 12 October 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 27 September 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 12 July 2010
TM02 - Termination of appointment of secretary 30 November 2009
AP01 - Appointment of director 27 November 2009
TM01 - Termination of appointment of director 27 November 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 04 August 2009
123 - Notice of increase in nominal capital 07 November 2008
363a - Annual Return 07 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
RESOLUTIONS - N/A 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.